- Company Overview for SDSU LIMITED (SC590896)
- Filing history for SDSU LIMITED (SC590896)
- People for SDSU LIMITED (SC590896)
- Charges for SDSU LIMITED (SC590896)
- More for SDSU LIMITED (SC590896)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
15 Mar 2019 | PSC07 | Cessation of Douglas Robert Martin as a person with significant control on 11 March 2019 | |
15 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 11 March 2019
|
|
15 Mar 2019 | AP01 | Appointment of Graeme Allan as a director on 11 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
26 Oct 2018 | MR01 | Registration of charge SC5908960001, created on 19 October 2018 | |
15 Oct 2018 | AP01 | Appointment of Mr Alan Stanley Paterson as a director on 13 October 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH United Kingdom to Kingshill View Kingswells Causeway Prime Four Business Park Kingswells Aberdeen AB15 8PU on 19 March 2018 | |
09 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-09
|